Search icon

ALICIA RUSSELL CARTER, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALICIA RUSSELL CARTER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Feb 2001 (24 years ago)
Date of dissolution: 15 Aug 2022
Entity Number: 2609274
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 425 MADISON AVE, FL 11, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 MADISON AVE, FL 11, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALICIA R CARTER Chief Executive Officer 425 MADISON AVE, FL 11, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1760661763

Authorized Person:

Name:
DR. ALICIA RUSSELL CARTER
Role:
PRSEIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2081P2900X - Pain Medicine (Physical Medicine & Rehabilitation) Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
134158794
Plan Year:
2017
Number Of Participants:
2
Sponsors DBA Name:
ALICIA RUSSELL CARTER, MD, PC
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2019-10-18 2023-01-09 Address 425 MADISON AVE, FL 11, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-10-18 2023-01-09 Address 425 MADISON AVE, FL 11, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-03-02 2019-10-18 Address 212 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2012-03-02 2019-10-18 Address 212 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2012-03-02 2019-10-18 Address 12 EAST 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230109003662 2022-08-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-15
191018002030 2019-10-18 BIENNIAL STATEMENT 2019-02-01
120302002656 2012-03-02 BIENNIAL STATEMENT 2011-02-01
070221002456 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050331002510 2005-03-31 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,600
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,600
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,666.89
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $8,600
Jobs Reported:
2
Initial Approval Amount:
$31,800
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,800
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$32,053.52
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $31,799

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State